AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 25th, August 2023
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2017-04-06
filed on: 28th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-07
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 155 Manchester Drive Leigh-on-Sea Essex SS9 3EX. Change occurred on 2023-01-05. Company's previous address: L&G House 59 Brunel Road Manor Trading Estate Bensfleet Essex SS7 4PS United Kingdom.
filed on: 5th, January 2023
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072142650004 in full
filed on: 14th, December 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072142650002 in full
filed on: 14th, December 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072142650003 in full
filed on: 14th, December 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072142650001 in full
filed on: 14th, December 2022
|
mortgage |
Free Download
(1 page)
|
CERTNM |
Company name changed lewis and graves LIMITEDcertificate issued on 20/10/22
filed on: 20th, October 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 10th, August 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-07
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 15th, June 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-07
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address L&G House 59 Brunel Road Manor Trading Estate Bensfleet Essex SS7 4PS. Change occurred on 2020-08-28. Company's previous address: 150 Aldersgate Street London EC1A 4AB United Kingdom.
filed on: 28th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, August 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-07
filed on: 10th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 29th, August 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-04-07
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 072142650004, created on 2018-12-10
filed on: 17th, December 2018
|
mortgage |
Free Download
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 15th, November 2018
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2017-08-01 director's details were changed
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-08-01
filed on: 30th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-08-01
filed on: 30th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-08-01 director's details were changed
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-07
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 072142650003, created on 2018-02-15
filed on: 8th, March 2018
|
mortgage |
Free Download
(31 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 19th, September 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017-04-07
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On 2017-04-06 director's details were changed
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 072142650002, created on 2017-03-13
filed on: 17th, March 2017
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, November 2016
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 072142650001, created on 2016-09-30
filed on: 7th, October 2016
|
mortgage |
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-07
filed on: 11th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-11: 2.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 10th, December 2015
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 150 Aldersgate Street London EC1A 4AB. Change occurred on 2015-06-23. Company's previous address: Russell Square House 10-12 Russell Square London WC1B 5LF.
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-04-06 director's details were changed
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-04-06 director's details were changed
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-07
filed on: 8th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-04-07: 2.00 GBP
filed on: 14th, April 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-07
filed on: 9th, April 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2014-04-04 director's details were changed
filed on: 4th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-04-04 director's details were changed
filed on: 4th, April 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2014-04-30 to 2014-03-31
filed on: 10th, March 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mahdi House 21 the Green London N14 7AB England on 2014-01-24
filed on: 24th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 19th, August 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-07
filed on: 21st, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 24th, January 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-07
filed on: 30th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-04-30
filed on: 19th, December 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-07
filed on: 11th, April 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-10-29
filed on: 29th, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-10-29
filed on: 29th, October 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-08-02
filed on: 2nd, August 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, April 2010
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|